HOME UK LONDON SE LIMITED

03881463
84 CATHEDRAL ROAD CARDIFF WALES CF11 9LN

Documents

Documents
Date Category Description Pages
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 10 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 11 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 11 Buy now
26 Aug 2021 mortgage Registration of a charge 21 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 11 Buy now
27 Oct 2020 mortgage Registration of a charge 21 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 10 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 10 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 11 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Oct 2016 accounts Annual Accounts 6 Buy now
08 Oct 2016 officers Appointment of director (Mr William Patrick De Laszlo) 3 Buy now
26 Aug 2016 mortgage Registration of a charge 29 Buy now
19 Aug 2016 mortgage Registration of a charge 21 Buy now
18 Aug 2016 officers Termination of appointment of director (William Patrick De Laszlo) 2 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
16 Oct 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
06 Nov 2013 accounts Annual Accounts 6 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Online Corporate Secretaries Limited) 2 Buy now
02 Jan 2013 officers Change of particulars for director (Mr Oliver Henry Cohen) 2 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
12 Sep 2012 officers Appointment of director (Mr William Patrick De Laszlo) 2 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Annual Accounts 6 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
02 Nov 2009 accounts Annual Accounts 7 Buy now
22 Sep 2009 officers Director's change of particulars / oliver cohen / 21/09/2009 1 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from room T212 titan house cardiff bay business centre titan road cardiff CF24 5BS 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from M305 cardiff bay business titan road cardiff CF24 5EL 1 Buy now
03 Feb 2008 accounts Annual Accounts 16 Buy now
06 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
03 Dec 2007 officers New secretary appointed 1 Buy now
03 Dec 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2007 accounts Annual Accounts 13 Buy now
02 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2006 officers Secretary resigned 1 Buy now
08 Dec 2006 officers New secretary appointed 2 Buy now
02 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
18 Aug 2006 mortgage Particulars of mortgage/charge 11 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 accounts Annual Accounts 11 Buy now
27 Nov 2005 annual-return Return made up to 22/11/05; full list of members 2 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 122 walter road swansea SA1 5RF 1 Buy now
20 Sep 2005 officers Director's particulars changed 1 Buy now
12 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2005 mortgage Particulars of mortgage/charge 11 Buy now
04 Feb 2005 accounts Annual Accounts 11 Buy now
10 Dec 2004 annual-return Return made up to 22/11/04; full list of members 5 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: bannits house chalfont lane, chorleywood rickmansworth hertfordshire WD3 5PP 1 Buy now
30 Sep 2004 officers Director's particulars changed 1 Buy now
04 Feb 2004 accounts Annual Accounts 11 Buy now
15 Jan 2004 officers Secretary's particulars changed 1 Buy now
11 Dec 2003 annual-return Return made up to 22/11/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 11 Buy now
09 Dec 2002 annual-return Return made up to 22/11/02; full list of members 5 Buy now
01 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Aug 2002 accounts Annual Accounts 11 Buy now
22 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
08 Apr 2002 resolution Resolution 9 Buy now
08 Mar 2002 accounts Accounting reference date shortened from 30/09/02 to 31/03/02 1 Buy now
27 Jan 2002 annual-return Return made up to 22/11/01; full list of members 5 Buy now
22 May 2001 accounts Annual Accounts 11 Buy now
19 Feb 2001 accounts Accounting reference date shortened from 30/11/00 to 30/09/00 1 Buy now
07 Feb 2001 officers Secretary's particulars changed 1 Buy now
18 Dec 2000 annual-return Return made up to 22/11/00; full list of members 5 Buy now
12 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
12 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
02 Mar 2000 capital Ad 15/02/00--------- £ si 44@1=44 £ ic 56/100 2 Buy now
24 Feb 2000 capital Ad 15/02/00--------- £ si 54@1=54 £ ic 2/56 2 Buy now
10 Dec 1999 officers New director appointed 2 Buy now